Company NameLeonard Mann & Co. Limited
DirectorLeonard Zeiderman
Company StatusActive
Company Number06126525
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Leonard Zeiderman
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMr Leonard Zeiderman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(1 year, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NamePauline Rebecca Zeiderman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleAdministrator
Correspondence Address65 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteleonardmann-stalbans.co.uk
Telephone01727 811300
Telephone regionSt Albans

Location

Registered Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

75 at £1Leonard Zeiderman
75.00%
Ordinary
25 at £1Pauline Zeiderman
25.00%
Ordinary

Financials

Year2014
Net Worth£1,208
Cash£7,247
Current Liabilities£8,939

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 28 February 2022 (8 pages)
8 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 28 February 2021 (8 pages)
7 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 29 February 2020 (8 pages)
13 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
16 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 April 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 March 2016Director's details changed for Mr Leonard Zeiderman on 1 June 2015 (2 pages)
7 March 2016Director's details changed for Mr Leonard Zeiderman on 1 June 2015 (2 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 16 June 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
25 April 2013Secretary's details changed for Mr Leonard Zeiderman on 1 February 2012 (1 page)
25 April 2013Secretary's details changed for Mr Leonard Zeiderman on 1 February 2012 (1 page)
25 April 2013Secretary's details changed for Mr Leonard Zeiderman on 1 February 2012 (1 page)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 March 2009Director appointed mr leonard zeiderman (2 pages)
26 March 2009Director appointed mr leonard zeiderman (2 pages)
26 March 2009Appointment terminated director pauline zeiderman (1 page)
26 March 2009Appointment terminated director pauline zeiderman (1 page)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
3 March 2009Return made up to 23/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 June 2008Return made up to 23/02/08; full list of members (3 pages)
25 June 2008Return made up to 23/02/08; full list of members (3 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
23 February 2007Incorporation (16 pages)
23 February 2007Incorporation (16 pages)